Advanced company searchLink opens in new window

NLA INTERNATIONAL LTD

Company number 10801372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
18 Dec 2024 SH10 Particulars of variation of rights attached to shares
23 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
13 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
30 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
08 Dec 2020 CH03 Secretary's details changed for Ms Sarah Lambert on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Mill House Farm Mill House Farm Blackthorn Hill Blackthorn Oxfordshire OX25 1TJ United Kingdom to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 8 December 2020
05 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
31 Oct 2019 CH01 Director's details changed for Mr Jonathan Andrew Turner on 30 October 2019
31 Oct 2019 CH01 Director's details changed for Mr Andrew John Hamflett on 30 October 2019
31 Oct 2019 CH01 Director's details changed for Mr Nicholas Richard Lambert on 30 October 2019
31 Oct 2019 PSC04 Change of details for Mr Jonathan Andrew Turner as a person with significant control on 28 December 2018
31 Oct 2019 PSC04 Change of details for Mr Nicholas Richard Lambert as a person with significant control on 28 December 2018
31 Oct 2019 PSC04 Change of details for Mr Andrew John Hamflett as a person with significant control on 28 December 2018
29 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
28 Dec 2018 AD01 Registered office address changed from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ United Kingdom to Mill House Farm Mill House Farm Blackthorn Hill Blackthorn Oxfordshire OX25 1TJ on 28 December 2018
18 Dec 2018 AP03 Appointment of Ms Sarah Lambert as a secretary on 7 December 2018
18 Dec 2018 AA Micro company accounts made up to 31 March 2018